Sutterton
Boston
Lincolnshire
PE20 2JB
Director Name | Mrs Vicky Emma Sheppard |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Spires Sutterton Boston Lincolnshire PE20 2JB |
Secretary Name | Michael Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 2009) |
Role | Secretary |
Correspondence Address | 57 Gleneagles Drive Skegness Lincolnshire PE25 1DR |
Director Name | Piotr Dutkiewicz |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 October 2009(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Tytton Lane East Wyberton Boston Lincolnshire PE21 7HW |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
8 at £1 | George M. Sheppard 53.33% Ordinary |
---|---|
5 at £1 | Vicki Sheppard 33.33% Ordinary |
2 at £1 | Piotr Dutkiewicz 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,367 |
Cash | £293,498 |
Current Liabilities | £222,104 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
27 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
17 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
23 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
21 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
23 October 2017 | Change of details for Mr George Michael Sheppard as a person with significant control on 11 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mrs Vicky Emma Sheppard on 11 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr George Michael Sheppard on 11 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mrs Vicky Emma Sheppard on 11 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr George Michael Sheppard on 11 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr George Michael Sheppard as a person with significant control on 11 October 2017 (2 pages) |
23 October 2017 | Change of details for Mrs Vicky Emma Sheppard as a person with significant control on 11 October 2017 (2 pages) |
23 October 2017 | Change of details for Mrs Vicky Emma Sheppard as a person with significant control on 11 October 2017 (2 pages) |
2 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2013 | Director's details changed for Piotr Dutkiewicz on 1 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Piotr Dutkiewicz on 1 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Piotr Dutkiewicz on 1 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Piotr Dutkiewicz on 10 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Piotr Dutkiewicz on 10 October 2012 (2 pages) |
27 June 2012 | Appointment of Mrs Vicky Emma Sheppard as a director (2 pages) |
27 June 2012 | Appointment of Mrs Vicky Emma Sheppard as a director (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for George Michael Sheppard on 13 April 2010 (2 pages) |
14 April 2010 | Director's details changed for George Michael Sheppard on 13 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Termination of appointment of Michael Connolly as a secretary (1 page) |
9 December 2009 | Termination of appointment of Michael Connolly as a secretary (1 page) |
8 October 2009 | Appointment of Piotr Dutkiewicz as a director (3 pages) |
8 October 2009 | Appointment of Piotr Dutkiewicz as a director (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
9 March 2009 | Ad 26/02/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
9 March 2009 | Ad 26/02/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
9 March 2009 | Particulars of contract relating to shares (2 pages) |
9 March 2009 | Particulars of contract relating to shares (2 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 May 2007 | Return made up to 13/04/07; no change of members (6 pages) |
15 May 2007 | Return made up to 13/04/07; no change of members (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members
|
11 May 2006 | Return made up to 13/04/06; full list of members
|
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 27 the chase, fishtoft boston lincolnshire PE21 0AT (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 27 the chase, fishtoft boston lincolnshire PE21 0AT (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
29 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
29 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Incorporation (14 pages) |
13 April 2004 | Incorporation (14 pages) |